Company NameSheridan Ward Temp Division Limited
DirectorFiona Marcella Sheridan
Company StatusActive
Company Number05855408
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameFiona Marcella Sheridan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Belmont
Belmont Road
Uxbridge
UB8 1HE
Secretary NameFiona Warde
NationalityBritish
StatusResigned
Appointed30 August 2006(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 14 September 2007)
RoleCompany Director
Correspondence Address56 Melthorne Drive
Ruislip
Middlesex
HA4 0TR
Secretary NameLucy Corbishley
NationalityBritish
StatusResigned
Appointed14 September 2007(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 April 2008)
RoleCompany Director
Correspondence Address5 Redwood Close
Hillingdon
Middlesex
UB10 0DX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressThird Floor Belmont
Belmont Road
Uxbridge
UB8 1HE
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 June 2023 (11 months ago)
Next Return Due6 July 2024 (1 month, 2 weeks from now)

Filing History

25 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
25 July 2022Registered office address changed from 123 High Street Uxbridge Middlesex UB8 1LB England to Third Floor Belmont Belmont Road Uxbridge UB8 1HE on 25 July 2022 (1 page)
5 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
11 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
26 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
1 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
25 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
25 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
24 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 July 2016Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to 123 High Street Uxbridge Middlesex UB8 1LB on 27 July 2016 (1 page)
27 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to 123 High Street Uxbridge Middlesex UB8 1LB on 27 July 2016 (1 page)
27 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
22 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
22 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
3 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
3 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
8 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
8 August 2013Director's details changed for Fiona Marcella Sheridan on 21 June 2013 (2 pages)
8 August 2013Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 8 August 2013 (1 page)
8 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
8 August 2013Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 8 August 2013 (1 page)
8 August 2013Director's details changed for Fiona Marcella Sheridan on 21 June 2013 (2 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
9 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 July 2012Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 9 July 2012 (1 page)
12 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 July 2011Director's details changed for Fiona Marcella Sheridan on 22 June 2011 (2 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Fiona Marcella Sheridan on 22 June 2011 (2 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
7 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
7 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 July 2009Return made up to 22/06/09; full list of members (3 pages)
29 July 2009Return made up to 22/06/09; full list of members (3 pages)
16 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
16 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
16 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
16 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
10 July 2008Return made up to 22/06/08; full list of members (3 pages)
10 July 2008Return made up to 22/06/08; full list of members (3 pages)
16 April 2008Appointment terminated secretary lucy corbishley (1 page)
16 April 2008Appointment terminated secretary lucy corbishley (1 page)
14 January 2008New secretary appointed (2 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (2 pages)
16 July 2007Return made up to 22/06/07; full list of members (2 pages)
16 July 2007Registered office changed on 16/07/07 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page)
16 July 2007Registered office changed on 16/07/07 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page)
16 July 2007Return made up to 22/06/07; full list of members (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
22 June 2006Incorporation (9 pages)
22 June 2006Incorporation (9 pages)